MILLSIDE QUAY (BRISTOL) MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 02759900
Status Active
Incorporation Date 28 October 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016. The most likely internet sites of MILLSIDE QUAY (BRISTOL) MANAGEMENT LIMITED are www.millsidequaybristolmanagement.co.uk, and www.millside-quay-bristol-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Millside Quay Bristol Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02759900. Millside Quay Bristol Management Limited has been working since 28 October 1992. The present status of the company is Active. The registered address of Millside Quay Bristol Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. EDWARDS, Jonathan Martin is a Director of the company. Secretary ELDRIDGE, Andrea has been resigned. Secretary FEARNLEY-WHITTINGSTALL, Jane Madeleine has been resigned. Secretary HOPPER, Alan has been resigned. Secretary SCREEN, Jeremy has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director BAKER, Brian Leslie has been resigned. Director BRYANT, Penelope has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director COLLINS, Justin Edward has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director HOLMES, James Andrew, Dr has been resigned. Director HOPPER, Alan has been resigned. Director NEVETT, Edward Rex has been resigned. Director PLAYER, Louise has been resigned. Director SCREEN, Jeremy has been resigned. Director TURNER, Clinton has been resigned. Director WILLIAMS COLE, Frances has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 09 September 2014

Director
EDWARDS, Jonathan Martin
Appointed Date: 01 October 2014
53 years old

Resigned Directors

Secretary
ELDRIDGE, Andrea
Resigned: 27 November 2008
Appointed Date: 31 October 2007

Secretary
FEARNLEY-WHITTINGSTALL, Jane Madeleine
Resigned: 31 December 1993
Appointed Date: 28 October 1992

Secretary
HOPPER, Alan
Resigned: 02 October 2002
Appointed Date: 17 May 1994

Secretary
SCREEN, Jeremy
Resigned: 31 October 2007
Appointed Date: 02 October 2002

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 17 May 1994
Appointed Date: 01 January 1994

Director
BAKER, Brian Leslie
Resigned: 17 January 1994
Appointed Date: 08 March 1993
70 years old

Director
BRYANT, Penelope
Resigned: 17 May 1994
Appointed Date: 28 October 1992
71 years old

Director
BYRNE, Eileen Winifred
Resigned: 17 May 1994
Appointed Date: 28 October 1992
81 years old

Director
COLLINS, Justin Edward
Resigned: 01 October 2014
Appointed Date: 02 October 2002
54 years old

Director
HALSEY, Anthony Michael James
Resigned: 17 May 1994
Appointed Date: 28 October 1992
91 years old

Director
HOLMES, James Andrew, Dr
Resigned: 26 July 2010
Appointed Date: 31 October 2007
48 years old

Director
HOPPER, Alan
Resigned: 02 October 2002
Appointed Date: 17 May 1994
62 years old

Director
NEVETT, Edward Rex
Resigned: 19 February 1993
Appointed Date: 28 October 1992
76 years old

Director
PLAYER, Louise
Resigned: 20 August 1998
Appointed Date: 09 May 1995
58 years old

Director
SCREEN, Jeremy
Resigned: 31 October 2007
Appointed Date: 17 May 1994
57 years old

Director
TURNER, Clinton
Resigned: 01 October 2014
Appointed Date: 26 July 2010
81 years old

Director
WILLIAMS COLE, Frances
Resigned: 15 June 2005
Appointed Date: 02 October 2002
79 years old

MILLSIDE QUAY (BRISTOL) MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016
31 Dec 2015
Annual return made up to 31 December 2015 no member list
25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 72 more events
16 Mar 1993
New director appointed

02 Mar 1993
Memorandum and Articles of Association

02 Mar 1993
Director resigned

01 Mar 1993
Company name changed sovereign court (wembley) manage ment LIMITED\certificate issued on 02/03/93

28 Oct 1992
Incorporation